FAMILIES CHILTERN LIMITED

10 Little Spring, Chesham, HP5 2BZ, United Kingdom
StatusACTIVE
Company No.09776019
CategoryPrivate Limited Company
Incorporated14 Sep 2015
Age8 years, 9 months, 4 days
JurisdictionEngland Wales

SUMMARY

FAMILIES CHILTERN LIMITED is an active private limited company with number 09776019. It was incorporated 8 years, 9 months, 4 days ago, on 14 September 2015. The company address is 10 Little Spring, Chesham, HP5 2BZ, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 22 Dec 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2023

Action Date: 21 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Andrea Noble

Appointment date: 2023-11-21

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2023

Action Date: 02 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2023

Action Date: 27 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-27

Old address: 9 Park Place Newdigate Road Harefield Middlesex UB9 6EJ United Kingdom

New address: 10 Little Spring Chesham HP5 2BZ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Feb 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2022

Action Date: 16 Sep 2022

Category: Address

Type: AD01

New address: 9 Park Place Newdigate Road Harefield Middlesex UB9 6EJ

Change date: 2022-09-16

Old address: William Old Centre C/O Numerii Ltd Ducks Hill Road Northwood HA6 2NP England

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2022

Action Date: 13 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change to a person with significant control

Date: 15 Dec 2021

Action Date: 09 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Christel Wilson

Change date: 2021-12-09

Documents

View document PDF

Notification of a person with significant control

Date: 13 Dec 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christel Wilson

Notification date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2021

Action Date: 09 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-09

Officer name: Mrs Christel Wilson

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Dec 2021

Action Date: 13 Sep 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christel Wilson

Cessation date: 2016-09-13

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2021

Action Date: 13 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2020

Action Date: 13 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2020

Action Date: 05 Aug 2020

Category: Address

Type: AD01

New address: William Old Centre C/O Numerii Ltd Ducks Hill Road Northwood HA6 2NP

Change date: 2020-08-05

Old address: Park House Numerii Ltd 15-23 Greenhill Crescent Watford WD18 8PH England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2019

Action Date: 13 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2018

Action Date: 13 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2017

Action Date: 13 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2017

Action Date: 17 May 2017

Category: Address

Type: AD01

New address: Park House Numerii Ltd 15-23 Greenhill Crescent Watford WD18 8PH

Change date: 2017-05-17

Old address: 3 Ash Grove Aylesbury Bucks HP21 7PU England

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-01

Officer name: Mrs Christel Wilson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2016

Action Date: 03 Nov 2016

Category: Address

Type: AD01

Old address: The Dairy Manor Courtyard Aston Sandford Bucks HP17 8JB England

Change date: 2016-11-03

New address: 3 Ash Grove Aylesbury Bucks HP21 7PU

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2016

Action Date: 13 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-13

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2015

Action Date: 09 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-09

Officer name: Mrs Christel Wilson

Documents

View document PDF

Incorporation company

Date: 14 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARKLE RECRUITING LIMITED

19 FENKLE STREET,ALNWICK,NE66 1HW

Number:09601924
Status:ACTIVE
Category:Private Limited Company

FOXFILES LTD

STATION HOUSE,KENILWORTH,CV8 1JJ

Number:03530681
Status:ACTIVE
Category:Private Limited Company

GOURMET DOG LTD

1 LANGSTONE CLOSE,CRAWLEY,RH10 7JR

Number:11452922
Status:ACTIVE
Category:Private Limited Company

LAUREL GORDON PROPERTIES LIMITED

UNIT 4 LIMES COURT,HODDESDON,EN11 8EP

Number:00640440
Status:ACTIVE
Category:Private Limited Company

MYPEOPLEMANAGER LIMITED

THE OLD DAIRY 12 STEPHEN ROAD,OXFORD,OX3 9AY

Number:08979704
Status:ACTIVE
Category:Private Limited Company

THE BRIDAL MILL LIMITED

75 BOURNEMOUTH ROAD,EASTLEIGH,SO53 3AP

Number:11934004
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source